Loading...
HomeMy Public PortalAbout11-2017 - CROWN TAX ABATEMENTS . � RESOLUTION NO. 2017 - 11 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA � A RESOLUTION AFFIRMING CROWN EQUIPMENT CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Crown Equipment Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted the following forms as of May 15, 2017: CF-1/RE for tax abatement on a facility expansion granted in 201 l, and, CF-1/PP for tax abatement on equipment granted in 2011. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with previously approved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF-1 forms as submitted as being in compliance with the Statements of Benefits previously filed by Crown Equipment Corporation. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF-1 forms with the Putnam County Auditor. `rr.� PASSED by the Common Council of the City of Greencastle at its regular meeting this 13th day of July, 2017. COMMON COUNCIL OF THE CITY OF NCAS , D NA Ada o n teve Fie ds , � �f � �� Mark . Han�me v cie Langdon � � ary emon id C. Murray Tyle a Approved and signed by me this 13th day of July, 2017� . ; . o'cloc � : ��.� ;, , � � ,r'� � G- . . ,. William A. Dory, Jr., Mayor � ATTEST: � L da . unbar, Clerk-Treasurer �,��`""'�. COMPLIANCE WITH STATEMENT OF BENEFITS 20 16 Pavzo 17 t �y REAL ESTATE IMPROVEMENTS T ` �;.�'" � i= FORM CF-1 /Real Property � -<< /' State Form 51766(R3/2-13) '�`� �� Prescribed by the Department of Local Government Finance ,a�. PRIVACY NOTICE �r..�TRUCTIONS: The cost and any specific individual's 1. This form does not a 1 to ro ert located in a residentiall distressed area or an deduction for which the salary information is confidential;the pp y p p y y Y balance of the filing is public record Statement of Benefits was approved before July 1, 1991. per IC 6-1.1-12.1-5.1 (c)and(d). 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB-1/Rea!Property). 3. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. 4. This form must also be updated each year in which the deduction is applicable. lt is frled with the county auditor and the designating body before May 15,or by the due date of the real property owner's persona!property return that is filed in the township where the property is located. (IC 6-1.1-12.1-5.1(B)) 5. With the approval of the designating body,compliance information for mulfiple projects may be consolidated on one(1)compliance form(Form CF-1/Rea!Property). � •- • Name of taxpayer County Crown Equipment Corporation Putnam Address of taxpayer(numberand street,city,state,and ZIP codeJ DLGF taxing district number 44 South Washington Street _!___ 008 Name of contact person � Telephone number Thomas J. Lathrop ( 419 ) 629-2311 � . . . . . . -.- Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council 2011-2, 2011-4 04/01/2011 Location of property Actual start date(month,day,year) 2600 State Road 240, Greencastle Description of real property improvements Estimated completion date(month,day,year) 11/01/2011 Actual completion date(month,day,year) � 09/24/2012 , . . EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 302 ss� Salaries 12,546,000.00 28,483,620.00 Number of employees retained 302 302 Salaries 12,546,000.00 12,546,000.00 Number of additional employees 143 sss Salaries 5,934,000.00 15,937,62o.o0 � • � COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE_ __ Values before project 7,194,189.00 Plus: Values of proposed project 6,500,000.00 Less: Values of any properry being replaced Net values upon completion of project 13,694,189.00 ACTUAL COST ASSESSED VALUE Values before project 7,194,189.00 Plus: Values of proposed project ��,038,674.00 Less: Values of any property being replaced Net values upon completion of project �s,zsz,ass.00 � • . . • _ -• • WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste conve�ted r benefits: • • I hereby certify that the representations in this statement are true. Signatur f authorized repre tive , Title Date sisyned( onth,day,year) Corporate Tax Supervisor �/11 /7 Page 1 of 2 .- . .- � . :.. . . - . . . - - . . � '�"' INSTRUCT(ONS: (!C 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than forty-five(45)days after receipt of this form,the designating body mav determine whether or not the property owner has substantially comp/red with the Statement of 8enefits(Form SB-1/Real Property). 2.If the property owner is found NOT to be in substantial compliance,the designafing body shall send the property owner written notice. The notice must inc/ude the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presenfed at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts fo substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by facto�s beyond fhe control of the property owner. q.If the designating body determines that the property owner has NOT made reasonab/e efforfs to comply, then the designating body shall adopf a resolution terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediate/y mail a certified copy of the resolution to:(1)the property owner, (2)the counfy auditor,and(3)the county assessor. We have reviewed the CF-1 and find that: �the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other(specify) Reasons for the determination(attach additiona/sheefs if necessary) � � � �� Signature of authorized member ,�,: , �' Date signed(month,day,year) William A. Dory, Jr., Mayor %":f-' ;-'� - v 07/13/2017 Attested by: . +Designa ing body Lynda R. Dunbar, Clerk-Treasurer reencastl o lmon Council (CF-1/RE) If the property owner is found not to be in su st ial compliance,the property owner shall receive the opportunity for a hearing.The following date and time has been set aside for ttie purpose of considering compliance. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Tme of hearing ❑ AM Date of hearing(monfh,day,yea�) Location of hearing ❑ PM ❑ Approved ❑ Denied(see instruction 4 above) Reasons for the cletermination(attach additional sheets if necessary) r Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)] � A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner. Page 2 of 2 � 4tl8�� �;� �; COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 / PP . „;�''"; , ;; PERSONAL PROPERTY �;, -� State Form 51765(R3/11-15) '°'"�� Prescribed by the Department of Local Government Finance 'STRUCT/ONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent ,� to which there has been compliance with the Statement of Benefits. (IC 6-1.1-12.1-5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Ualue between January 1 and May 15 of each year, unless a filing extension under IC 6-1.1-3.7 has Been granted. A person who obtains a filing extension must file befween January 1 and the extended due date of each year. 3. �th the approval of the designating body, compliance information for multiple projects may be consolidated on one (1)compliance (CF-1). � • • Name of taxpayer County Crown Equipment Corporation Putnam Address of taxpayer(numberand street,city,state,and ZlPcode) DLGF taxing district number 44 South Washington Street, New Bremen, OH 45869-1247 008 Name of contact person Telephone number Thomas J. Lathrop c 419 > 629-2311. � . . . . . . -.- Name of designating body Resolution number Estimated start date(month,day,year) Green�astle Ciiy ��un�il 20� �-2, 2C'!�-4 04/01f2011 Location of property Actual start date(month,day,year) 2600 State Road 240, Greencastle Description of new manufacturing equipment,or new research and development equipment,or new information technology Estimated completion date(month,day,year) equipment,or new logistical distribution equipment to be acquired. O3I3�IZO�3 Actual completion date(month,day,year) � • � EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 302 ss� "�laries 12,546,000.00 28,483,620.00 mber of employees retaineii 302 302 - Salaries 12,546,D00.00 12,546,000.00 Number of additional employees 143 sss Salaries 5,934,000.00 �5,937,s2o.00 � • . MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 ASSESSED ASSESSED ASSESSED ASSESSED COST VALUE COST VALUE COST VALUE COST VAWE Values before project 10,339,2e2.00 Plus: Values of proposed project �o,sso,000.00 Less: Values of any property being replaced Net values upon completion of project 21,2ss,z52.00 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED ACTUAL VALUE VALUE VALUE VALUE Values before project 10,339,252.00 Plus: Values of proposed project 2�,sa3,2ss.00 Less: Values.of any property being replaced Net values upon completion of project 32,182,sa�.00 NOTE:The COST of the p�operty is confidential pursuant to IC 6-1.1-12.1-5.6(c). � • . . • -• . WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: • • I hereby certify that the representations in this statement are true. Signature of authoriz rep ese tiv . Title Date sis�ed( onth,day,year) Corporate Tax Supervisor �/II /7 Page 1 of 2 , ' .• . .- . . :.. . . - . . .- -. � , INSTRUCTIONS: (lC 6-1.9-12.1-5.9) �' 1. This page does not apply to a Statement of Senefits filed before Ju/y 1, 1999;that deduction may not be terminated for a farlure to comp/y with the Sfatement of Benefits. 2. Within forty-five(45J days after receipt of this form, the designafing body may determine whether or not the property owner has substantially complied�vith the Statement of Benefits. 3. If the property owner is found NOT to be in substantial comp/iance,the desrgnating body shall send the property owner written notrce. The notice must include the reasons for the determrnation and the date,time and piace of a hearing to be conducted by the designating body If a notice is mailed to a property owner,a copy of fhe written notice wrfl be sent to the CountyAssessor and the CounfyAuditor. 4. Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable etfort to substanfiapy comply with the Statement of Benefits and whefher any failure to substantially comply was caused by factors beyond the control of the property owner. 5. If the desrgnating body determines that the property owner has NOT made reasonab/e effort to comply,then the designating body shall adopt a reso/ution terminating the deduction. The desrgnating body shall immediately mail a certified copy of the reso/ution to:(9)the property owner, (2)the CountyAudrtor, and(3)the CountyAssessor. We have reviewed the CF-1 and find that: � the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other(specify) Reasons for the determination(atfach addrtiona/sheets if necessary) � ' i' A t � �� �% r Signature of authorized member �� ��" ' f� / , Date signed(monfh,day,year) William A. Dory, Jr., Mayor �' ' ,,-'". -'! ' G 07/13/2017 Attested by: Designati o j ' Lynda R. Dunbar, Clerk-Treasurer Greencastle � mon Council (CF-1/PP) If the property owner is found not to be in subs ntial compiiance,the property owner shall receive the opportunity for a hearing.The following date and tiine has been set aside for the purpose of considering compliance. Time of hearing � AM Date of hearing(month,day,year) Location of hearing ❑ PM ❑ Approved � Denied(see instrucfion 5 above) Reasons for the determination(aftach additional sheets if necessary) e Signature of authorized member Date signed(monfh,day,year) Attested By: Designating body APPEAL RIGHTS[1C 6-1.1-12.1-5.9(e)] A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the clerk of Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the appeal is determined against the property owner. Page 2 of 2